March Cato Limited was launched on 13 Dec 1976 and issued a New Zealand Business Number of 9429040365565. The registered LTD company has been supervised by 5 directors: Adam Charles Cato - an active director whose contract began on 15 Aug 1997,
Richard Guy Anthony March - an active director whose contract began on 15 Aug 1997,
Alexander John March - an inactive director whose contract began on 27 May 1990 and was terminated on 15 Aug 1997,
Edwin George Perry March - an inactive director whose contract began on 27 May 1990 and was terminated on 15 Aug 1997,
Colin James Kendall - an inactive director whose contract began on 27 May 1990 and was terminated on 22 May 1997.
According to BizDb's data (last updated on 23 Mar 2024), the company registered 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
Up until 13 Dec 1999, March Cato Limited had been using 171 Mcleod Rd, Te Atatu South, Auckland as their physical address.
BizDb found previous names for the company: from 27 Jun 1997 to 16 Jul 1997 they were called March Construction (Auckland) Limited, from 13 Dec 1976 to 27 Jun 1997 they were called March Engineering Limited.
A total of 400000 shares are allocated to 8 groups (9 shareholders in total). In the first group, 139998 shares are held by 2 entities, namely:
March Asset Management Limited (an entity) located at Parnell, Auckland postcode 1052,
Gellert Ivanson Trading Trustee Limited (an entity) located at St Heliers, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 35 per cent shares (exactly 139998 shares) and includes
Cato Asset Management Limited - located at 83 Victoria Street, Christchurch.
The third share allocation (60000 shares, 15%) belongs to 1 entity, namely:
Gulley, Nicholas, located at Onehunga, Auckland (an individual).
Previous addresses
Address #1: 171 Mcleod Rd, Te Atatu South, Auckland
Physical address used from 13 Dec 1999 to 13 Dec 1999
Address #2: 1220 Main North Road, Belfast, Christchurch
Physical address used from 06 Dec 1999 to 13 Dec 1999
Address #3: 1220 Main North Rd, Belfast, Christchurch
Registered address used from 15 Dec 1998 to 15 Dec 1998
Address #4: 171 Mcleod Road, Te Atatu South, Auckland New Zealand
Registered address used from 15 Dec 1998 to 20 Jun 2018
Basic Financial info
Total number of Shares: 400000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 139998 | |||
Entity (NZ Limited Company) | March Asset Management Limited Shareholder NZBN: 9429037713980 |
Parnell Auckland 1052 New Zealand |
08 Dec 2004 - |
Entity (NZ Limited Company) | Gellert Ivanson Trading Trustee Limited Shareholder NZBN: 9429034329665 |
St Heliers Auckland 1071 New Zealand |
18 Sep 2019 - |
Shares Allocation #2 Number of Shares: 139998 | |||
Entity (NZ Limited Company) | Cato Asset Management Limited Shareholder NZBN: 9429037894580 |
83 Victoria Street Christchurch 8013 New Zealand |
13 Dec 1976 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Individual | Gulley, Nicholas |
Onehunga Auckland 1061 New Zealand |
19 Sep 2019 - |
Shares Allocation #4 Number of Shares: 60000 | |||
Individual | Cope, Michael |
Red Beach Red Beach 0932 New Zealand |
19 Sep 2019 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | March, Richard Guy |
Parnell Auckland 1052 New Zealand |
13 Dec 1976 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | March, Suzanne Lousie |
Parnell Auckland 1052 New Zealand |
13 Dec 1976 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Cato, Julie Elizabeth |
Takapuna Auckland 0620 New Zealand |
22 Dec 2003 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Cato, Adam Charles |
Takapuna Auckland 0620 New Zealand |
22 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yardley, Keith John |
Christchurch |
13 Dec 1976 - 10 Jul 2018 |
Individual | Yardley, Keith John |
Christchurch |
13 Dec 1976 - 10 Jul 2018 |
Individual | Yardley, Keith John |
Bryndwr Christchurch 8053 New Zealand |
13 Dec 1976 - 10 Jul 2018 |
Entity | March Cato Trustees Limited Shareholder NZBN: 9429041893944 Company Number: 5772798 |
18 Sep 2019 - 04 Jul 2022 | |
Entity | March Cato Trustees Limited Shareholder NZBN: 9429041893944 Company Number: 5772798 |
83 Victoria Street Christchurch 8013 New Zealand |
18 Sep 2019 - 04 Jul 2022 |
Individual | Yardley, Keith John |
Christchurch |
13 Dec 1976 - 10 Jul 2018 |
Individual | Yardley, Keith John |
Bryndwr Christchurch 8053 New Zealand |
13 Dec 1976 - 10 Jul 2018 |
Entity | March Asset Management Limited Shareholder NZBN: 9429037713980 Company Number: 935593 |
13 Dec 1976 - 07 Dec 2004 | |
Entity | March Asset Management Limited Shareholder NZBN: 9429037713980 Company Number: 935593 |
13 Dec 1976 - 07 Dec 2004 |
Adam Charles Cato - Director
Appointment date: 15 Aug 1997
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 12 Feb 2016
Richard Guy Anthony March - Director
Appointment date: 15 Aug 1997
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2015
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Jun 2015
Alexander John March - Director (Inactive)
Appointment date: 27 May 1990
Termination date: 15 Aug 1997
Address: Christchurch,
Address used since 27 May 1990
Edwin George Perry March - Director (Inactive)
Appointment date: 27 May 1990
Termination date: 15 Aug 1997
Address: Christchurch,
Address used since 27 May 1990
Colin James Kendall - Director (Inactive)
Appointment date: 27 May 1990
Termination date: 22 May 1997
Address: Christchurch,
Address used since 27 May 1990
Main North Road Holdings Limited
1220 Main North Road
Main North Road Investment Company Limited
1220 Main North Road
Contract Equipment Limited
1220 Main North Road
Contract Machinery Limited
1220 Main North Rd
Hornby Land Developments Limited
1220 Main North Rd.
Fraemohs Homes Nz Limited
1200 Main North Road